Chathill
Northumberland
NE67 5EF
Secretary Name | Norman Alan Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(2 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Bamburgh Court Chathill Northumberland NE67 5EF |
Director Name | Mr Peter Sachs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Otterburn Avenue Gosforth Newcastle Upon Tyne NE3 1RR |
Director Name | Mr John Curran |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 days after company formation) |
Appointment Duration | 11 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Bradford Lodge Bradford Belford Northumberland NE70 7JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 6b Greenfield Court Greenfield Park Alnwick Northumberland NE66 2DE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1996 | Return made up to 28/06/96; full list of members
|
20 June 1996 | Director resigned (1 page) |
21 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director's particulars changed (1 page) |
27 February 1996 | Ad 08/02/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 21 norfolk street sunderland SR1 1EA (1 page) |
16 August 1995 | Company name changed ovalfibre LIMITED\certificate issued on 17/08/95 (4 pages) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 June 1995 | Incorporation (9 pages) |